Search icon

RED CEDAR LANDSCAPES, INC.

Company Details

Name: RED CEDAR LANDSCAPES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1987 (38 years ago)
Entity Number: 1167662
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: 185 NEW HACKENACK ROAD, WAPPINGERS FALLS, NY, United States, 12590
Principal Address: 185 New Hackensack Road, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 185 NEW HACKENACK ROAD, WAPPINGERS FALLS, NY, United States, 12590

Chief Executive Officer

Name Role Address
STEVEN RELYEA Chief Executive Officer 185 NEW HACKENSACK ROAD, WAPPINGERS FALLS, NY, United States, 12590

Form 5500 Series

Employer Identification Number (EIN):
141694614
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:

Permits

Number Date End date Type Address
11788 2015-05-01 2027-04-30 Pesticide use No data

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 185 NEW HACKENSACK RD., WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 37 HILLCREST COURT, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 185 NEW HACKENSACK ROAD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2024-07-17 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-12 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250501046100 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230501001228 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210825001374 2021-08-25 BIENNIAL STATEMENT 2021-08-25
190912000603 2019-09-12 CERTIFICATE OF AMENDMENT 2019-09-12
190830002038 2019-08-30 BIENNIAL STATEMENT 2019-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
411162.50
Total Face Value Of Loan:
411162.50
Date:
2020-08-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
215000.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
411100.00
Total Face Value Of Loan:
411100.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
411162.5
Current Approval Amount:
411162.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
415127.68
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
411100
Current Approval Amount:
411100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
413611.65

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 836-4207
Add Date:
2005-06-07
Operation Classification:
Private(Property)
power Units:
16
Drivers:
15
Inspections:
4
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State